CAPELWOOD UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Director's details changed for Mr Paul Wayne Capon on 2025-08-06 |
14/07/2514 July 2025 New | Change of details for Mr Paul Wayne Capon as a person with significant control on 2025-07-14 |
07/05/257 May 2025 | Registration of charge 056341810002, created on 2025-05-01 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-05-31 |
18/10/2418 October 2024 | Registration of charge 056341810001, created on 2024-10-16 |
23/09/2423 September 2024 | Change of details for Mrs Fiona Kate Rickwood as a person with significant control on 2024-09-23 |
23/09/2423 September 2024 | Director's details changed for Paul Wayne Capon on 2024-09-23 |
23/09/2423 September 2024 | Director's details changed for Paul Wayne Capon on 2024-09-23 |
23/09/2423 September 2024 | Change of details for Mr Paul Wayne Capon as a person with significant control on 2024-09-23 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2023-08-15 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-05-31 |
14/08/2314 August 2023 | Notification of Fiona Kate Rickwood as a person with significant control on 2022-09-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with updates |
19/01/2319 January 2023 | Sub-division of shares on 2022-09-06 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-24 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
13/09/1913 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
04/10/174 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/12/151 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/12/141 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/11/1326 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/12/125 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/11/1130 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICKWOOD / 03/08/2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIP ELLIOTT / 03/08/2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYNE CAPON / 03/08/2010 |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, SECRETARY RAYMOND STEWART SECRETARIES LIMITED |
02/12/092 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 01/10/2009 |
02/12/092 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYNE CAPON / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICKWOOD / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYNE CAPON / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIP ELLIOTT / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICKWOOD / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIP ELLIOTT / 01/10/2009 |
02/12/092 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 01/10/2009 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM SUITE 5 50 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/12/0811 December 2008 | LOCATION OF DEBENTURE REGISTER |
11/12/0811 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ELLIOTT / 06/02/2008 |
11/12/0811 December 2008 | LOCATION OF REGISTER OF MEMBERS |
11/12/0811 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM BROOKS HOUSE, 1 ALBION PLACE MAIDSTONE KENT ME14 5DY |
16/04/0816 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 12/04/2008 |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: RAYMOND STEWART PARTNERSHIP BROOKS HOUSE 1 ALBION PLACE, MAIDSTONE KENT ME14 5DY |
05/02/075 February 2007 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
05/02/075 February 2007 | LOCATION OF DEBENTURE REGISTER |
05/02/075 February 2007 | LOCATION OF REGISTER OF MEMBERS |
13/07/0613 July 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06 |
13/07/0613 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
08/02/068 February 2006 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | NEW SECRETARY APPOINTED |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
02/12/052 December 2005 | DIRECTOR RESIGNED |
02/12/052 December 2005 | SECRETARY RESIGNED |
24/11/0524 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAPELWOOD UTILITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company